Company NameBramber Road Management Limited
Company StatusActive
Company Number02028587
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 11 months ago)
Previous NameSpondee Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeremy Sinclair Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
West Kensington
London
W14 8SJ
Secretary NameMr Jeremy Sinclair Clarke
StatusCurrent
Appointed28 November 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address14 Lisgar Terrace
London
W14 8SJ
Director NameMs Parviz Lakha
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(37 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bramber Court
2 Bramber Road
London
Choose County
W14 9PW
Director NameMs Pauline Hutchison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(37 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressUnit 1 Bramber Court
2 Bramber Road
London
W14 9PW
Director NameMr Wafai Diab
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 April 1997)
RoleJournalist
Correspondence AddressUnit 4 Bramber Court
London
W14 9PW
Director NameMiss Madeline Margaret Hallendorff
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 1995)
RoleExecutive Officer
Correspondence AddressUnit 3 Bramber Court
London
W14 9PW
Director NameMr Terence Arthur Macintyre
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 1998)
RoleChief Executive
Correspondence AddressUnit 1 Bramber Court
London
W14 9PW
Director NameDr Ayad Kurukgy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressUnit 2 Bramber Court
London
W14 9PW
Secretary NameMiss Helen Mary Skelton
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 April 1994)
RoleCompany Director
Correspondence Address52 Talgarth Mansions
London
W14 9DF
Secretary NameMichael Taylor Gaulter
NationalityBritish
StatusResigned
Appointed02 September 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address52 Hillcrest Avenue
Hullbridge
Hockley
Essex
SS5 6HE
Director NameBarry James Fenton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address4 Kersfield Road
Putney
London
SW15 3HW
Secretary NameHenry Cyril Day
NationalityBritish
StatusResigned
Appointed08 April 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressFlat 16
31 Clapham Common Southside
London
SW4 9BW
Director NameJohn Blake
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(8 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 09 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGablecot Hall
100 Lower Ham Road
Ham
Surrey
KT2 5BD
Director NameDafer Alazri
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1995(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 April 1997)
RoleBusinessman
Correspondence Address39 Flat 7ster Road
London
SW7 4QL
Director NameMr Michael Laurence Dawe White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 February 2003)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEynsford Hawks Hill
Fetcham
Leatherhead
Surrey
KT22 9DP
Secretary NameMr Michael Laurence Dawe White
NationalityBritish
StatusResigned
Appointed20 May 1997(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2003)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEynsford Hawks Hill
Fetcham
Leatherhead
Surrey
KT22 9DP
Secretary NameAzim Mohamedali Sunderji Lakha
NationalityBritish
StatusResigned
Appointed30 September 1997(11 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chapel View
South Croydon
Surrey
CR2 7LG
Director NameGeraldine Huka
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(12 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address359 Nether Street
London
N3 1JN
Director NameAzim Mohamedali Sunderji Lakha
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(17 years, 4 months after company formation)
Appointment Duration8 years (resigned 05 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Chapel View
South Croydon
Surrey
CR2 7LG
Director NamePauline Hutchinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(21 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 January 2024)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address158 Cheesemans Terrace
Star Road
London
W14 9XR
Director NameDr Parviz Lakha
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Bramber Court Bramber Road
Fulham
London
W14 9PA
Director NameMrs Yasmin Azim Lakha
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 January 2024)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Bramber Court Bramber Road
Fulham
London
W14 9PA
Director NameMr Euan Jon Lawson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2019(32 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
London
W14 8SJ
Secretary NameMr Jeremy Sinclair Clarke
StatusResigned
Appointed12 February 2020(33 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 February 2020)
RoleCompany Director
Correspondence Address4 Bramber Court 4 Bramber Court
Bramber Road
London
W14 9PW

Location

Registered AddressUnit 4 Bramber Court
2 Bramber Road
London
W14 9PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geraldine Huka
25.00%
Ordinary
1 at £1John Blake
25.00%
Ordinary
1 at £1Mr Azim Lakha
25.00%
Ordinary
1 at £1Mr Jeremy Sinclair Clarke & Mr Ewan Jon Lawson
25.00%
Ordinary

Financials

Year2014
Turnover£2,800
Net Worth£1,843
Cash£2,323
Current Liabilities£480

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (7 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months from now)

Filing History

18 March 2024Appointment of Ms Parviz Lakha as a director on 13 March 2024 (2 pages)
18 March 2024Appointment of Ms Pauline Hutchison as a director on 13 March 2024 (2 pages)
27 February 2024Second filing of Confirmation Statement dated 29 September 2023 (3 pages)
20 February 2024Cessation of Yasmin Azim Lakha as a person with significant control on 3 March 2020 (1 page)
20 February 2024Termination of appointment of Pauline Hutchinson as a director on 18 January 2024 (1 page)
20 February 2024Appointment of Mr Euan Jon Lawson as a director on 9 May 2019 (2 pages)
20 February 2024Notification of Jeremy Sinclair Clarke as a person with significant control on 9 May 2019 (2 pages)
20 February 2024Registered office address changed from Unit 2 Bramber Court 2 Bramber Road London W14 9PA England to Unit 4 Bramber Court 2 Bramber Road London W14 9PW on 20 February 2024 (1 page)
20 February 2024Appointment of Mr Jeremy Sinclair Clarke as a secretary on 28 November 2018 (2 pages)
20 February 2024Termination of appointment of Yasmin Azim Lakha as a director on 18 January 2024 (1 page)
20 February 2024Notification of Euan Jon Lawson as a person with significant control on 9 May 2019 (2 pages)
26 October 2023Confirmation statement made on 29 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 27/02/2024.
(6 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 December 2021Resolutions
  • RES13 ‐ Transfer of shares 17/11/2021
(1 page)
29 September 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
14 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 March 2020Notification of Yasmin Azim Lakha as a person with significant control on 25 February 2020 (2 pages)
26 February 2020Register inspection address has been changed from 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW United Kingdom to Unit 2 2 Bramber Road London W14 9PA (1 page)
25 February 2020Termination of appointment of Jeremy Sinclair Clarke as a secretary on 25 February 2020 (1 page)
25 February 2020Cessation of Euan Jon Lawson as a person with significant control on 25 February 2020 (1 page)
25 February 2020Termination of appointment of Euan Jon Lawson as a director on 25 February 2020 (1 page)
25 February 2020Registered office address changed from 4 Bramber Court 4 Bramber Court Bramber Road London W14 9PW England to Unit 2 Bramber Court 2 Bramber Road London W14 9PA on 25 February 2020 (1 page)
25 February 2020Cessation of Jeremy Sinclair Clarke as a person with significant control on 25 February 2020 (1 page)
13 February 2020Registered office address changed from 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW United Kingdom to 4 Bramber Court 4 Bramber Court Bramber Road London W14 9PW on 13 February 2020 (1 page)
13 February 2020Registered office address changed from Unit 2 Bramber Court 2 Bramber Road London W14 9PA England to 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW on 13 February 2020 (1 page)
13 February 2020Register inspection address has been changed to 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW (1 page)
12 February 2020Notification of Euan Jon Lawson as a person with significant control on 9 May 2019 (2 pages)
12 February 2020Appointment of Mr Jeremy Sinclair Clarke as a secretary on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Euan Jon Lawson as a director on 12 February 2020 (2 pages)
14 January 2020Termination of appointment of Parviz Lakha as a director on 2 October 2019 (1 page)
4 October 2019Termination of appointment of Euan Jon Lawson as a director on 2 October 2019 (1 page)
13 May 2019Termination of appointment of John Blake as a director on 9 May 2019 (1 page)
13 May 2019Appointment of Mr Euan Jon Lawson as a director on 9 May 2019 (2 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 March 2017Registered office address changed from 4 Bramber Court Bramber Road London W14 9PW to Unit 2 Bramber Court 2 Bramber Road London W14 9PA on 30 March 2017 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Registered office address changed from 4 Bramber Court Bramber Road London W14 9PW to Unit 2 Bramber Court 2 Bramber Road London W14 9PA on 30 March 2017 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(8 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(8 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(8 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
9 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 July 2015Appointment of Mrs Yasmin Azim Lakha as a director on 28 March 2015 (2 pages)
20 July 2015Appointment of Dr Parviz Lakha as a director on 28 March 2015 (2 pages)
20 July 2015Appointment of Mrs Yasmin Azim Lakha as a director on 28 March 2015 (2 pages)
20 July 2015Appointment of Dr Parviz Lakha as a director on 28 March 2015 (2 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 May 2014Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA on 2 May 2014 (1 page)
2 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(6 pages)
2 May 2014Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA on 2 May 2014 (1 page)
2 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(6 pages)
2 May 2014Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA on 2 May 2014 (1 page)
12 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 May 2013Director's details changed for Pauline Hutchinson on 1 January 2012 (2 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Pauline Hutchinson on 1 January 2012 (2 pages)
7 May 2013Director's details changed for Pauline Hutchinson on 1 January 2012 (2 pages)
15 May 2012Annual return made up to 27 March 2012 no member list (15 pages)
15 May 2012Annual return made up to 27 March 2012 no member list (15 pages)
9 May 2012Termination of appointment of Azim Lakha as a secretary (2 pages)
9 May 2012Termination of appointment of Azim Lakha as a secretary (2 pages)
9 May 2012Termination of appointment of Azim Lakha as a director (2 pages)
9 May 2012Termination of appointment of Azim Lakha as a director (2 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (16 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2009Return made up to 27/03/09; full list of members (6 pages)
11 May 2009Return made up to 27/03/09; full list of members (6 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 27/03/08; full list of members (8 pages)
15 May 2008Return made up to 27/03/08; full list of members (8 pages)
13 May 2008Appointment terminated director geraldine huka (1 page)
13 May 2008Appointment terminated director geraldine huka (1 page)
13 May 2008Director appointed pauline hutchinson (2 pages)
13 May 2008Director appointed pauline hutchinson (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Return made up to 27/03/07; full list of members (9 pages)
4 May 2007Return made up to 27/03/07; full list of members (9 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Return made up to 27/03/06; full list of members; amend (9 pages)
22 September 2006Return made up to 27/03/06; full list of members; amend (9 pages)
5 April 2006Return made up to 27/03/06; full list of members (9 pages)
5 April 2006Return made up to 27/03/06; full list of members (9 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 27/03/05; full list of members (9 pages)
6 April 2005Return made up to 27/03/05; full list of members (9 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 27/03/04; full list of members (9 pages)
31 March 2004Return made up to 27/03/04; full list of members (9 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 July 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
16 July 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Return made up to 27/03/02; full list of members (8 pages)
30 April 2002Return made up to 27/03/02; full list of members (8 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(8 pages)
13 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(8 pages)
20 September 2000Accounts made up to 31 December 1999 (7 pages)
20 September 2000Accounts made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 27/03/00; full list of members (8 pages)
6 June 2000Return made up to 27/03/00; full list of members (8 pages)
28 September 1999Accounts made up to 31 December 1998 (7 pages)
28 September 1999Accounts made up to 31 December 1998 (7 pages)
6 June 1999Return made up to 27/03/99; no change of members (4 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 27/03/99; no change of members (4 pages)
6 June 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
21 May 1998Return made up to 27/03/98; full list of members (6 pages)
21 May 1998Return made up to 27/03/98; full list of members (6 pages)
20 May 1998Accounts made up to 31 December 1997 (8 pages)
20 May 1998Accounts made up to 31 December 1997 (8 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 3 bramber court 2 bramber road london W14 9PB (1 page)
9 October 1997Registered office changed on 09/10/97 from: 3 bramber court 2 bramber road london W14 9PB (1 page)
9 October 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Accounts made up to 31 December 1996 (4 pages)
27 May 1997Accounts made up to 31 December 1996 (4 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
20 May 1997Return made up to 27/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997Return made up to 27/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
21 May 1996Return made up to 27/03/96; full list of members (6 pages)
21 May 1996Return made up to 27/03/96; full list of members (6 pages)
21 May 1996Accounts made up to 31 December 1995 (4 pages)
21 May 1996Accounts made up to 31 December 1995 (4 pages)
27 October 1995Accounts made up to 31 December 1994 (4 pages)
27 October 1995Accounts made up to 31 December 1994 (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 27/03/95; full list of members (6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 27/03/95; full list of members (6 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
30 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1987Memorandum and Articles of Association (11 pages)
11 September 1987Memorandum and Articles of Association (11 pages)
3 June 1987Memorandum and Articles of Association (13 pages)
3 June 1987Memorandum and Articles of Association (13 pages)